Glasgow
G11 6AA
Scotland
Secretary Name | Colin Stairmand |
---|---|
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 130-132 Terregles Street Dumfries Dumfrieshire DG2 9DX Scotland |
Secretary Name | Mr Peter Fawcett Dugmore |
---|---|
Status | Resigned |
Appointed | 21 March 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 130-132 Terregles Street Dumfries Dumfrieshire DG2 9DX Scotland |
Website | border-cars.co.uk |
---|---|
Telephone | 01292 282727 |
Telephone region | Ayr |
Registered Address | Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lorna Fusco 50.00% Ordinary |
---|---|
1 at £1 | Michael Fusco 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,711,251 |
Gross Profit | £269,537 |
Net Worth | £307,615 |
Cash | £115,541 |
Current Liabilities | £1,521,602 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 December 2011 | Delivered on: 6 January 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
23 December 2011 | Delivered on: 5 January 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north west side of commerce road stranraer wgn 3823. Outstanding |
18 August 2011 | Delivered on: 5 September 2011 Persons entitled: Fce Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All new and used motor vehicles (please see form for more details). Outstanding |
18 August 2011 | Delivered on: 1 September 2011 Persons entitled: Fce Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 June 2011 | Delivered on: 30 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2020 | Application to strike the company off the register (1 page) |
11 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
13 January 2020 | Cessation of Aaron Richard Brian Jameson as a person with significant control on 31 October 2019 (1 page) |
13 January 2020 | Registered office address changed from 130-132 Terregles Street Dumfries Dumfrieshire DG2 9DX to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 13 January 2020 (1 page) |
7 June 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
31 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
11 April 2019 | Satisfaction of charge 4 in full (4 pages) |
11 April 2019 | Satisfaction of charge 5 in full (4 pages) |
15 October 2018 | Termination of appointment of Peter Fawcett Dugmore as a secretary on 31 August 2018 (1 page) |
6 June 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
18 April 2018 | Notification of Aaron Richard Brain Jameson as a person with significant control on 21 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
22 March 2018 | Appointment of Mr Peter Fawcett Dugmore as a secretary on 21 March 2018 (2 pages) |
22 March 2018 | Cessation of Colin Albert Stairmand as a person with significant control on 21 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Colin Stairmand as a secretary on 21 March 2018 (1 page) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
21 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
21 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
22 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 March 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
29 March 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
17 June 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
17 June 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
11 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 April 2015 | Full accounts made up to 31 March 2014 (16 pages) |
1 April 2015 | Full accounts made up to 31 March 2014 (16 pages) |
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
19 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
22 February 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
6 January 2012 | Alterations to floating charge 1 (5 pages) |
6 January 2012 | Alterations to floating charge 1 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 January 2012 | Alterations to floating charge 5 (6 pages) |
6 January 2012 | Alterations to floating charge 3 (7 pages) |
6 January 2012 | Alterations to floating charge 2 (6 pages) |
6 January 2012 | Alterations to floating charge 3 (7 pages) |
6 January 2012 | Alterations to floating charge 2 (6 pages) |
6 January 2012 | Alterations to floating charge 5 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 September 2011 | Alterations to floating charge 1 (7 pages) |
2 September 2011 | Alterations to floating charge 1 (7 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 September 2011 | Alterations to floating charge 3 (8 pages) |
1 September 2011 | Alterations to floating charge 3 (8 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 September 2011 | Alterations to floating charge 2 (7 pages) |
1 September 2011 | Alterations to floating charge 2 (7 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|